Loading...
HomeMy WebLinkAbout1000-55.-1-5.1 & 55.-2-8.5COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK CC #: C12-729 I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original EASEMENT recorded in myoffice on01/0912012 under Liber D00012681 and Page 614 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 01/09/2012 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Number of Pages: 10 Receipt Number : 12-0002320 TRANSFER TAX NUMBER: 11-11462 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 055.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $50.00 NO Handling COE $5.00 NO NYS SRCHG TP-584 $5.00 NO Notation Cert. Copies $12.50 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-11462 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 01/09/2012 10:03:24 i4~ D00012681 614 Lot: 008.005 Exempt $20.00 NO $15.00 NO $0.00 NO $30.00 NO $0.00 NO $137.50 Nt~mber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Page / Filing Fee Handling TP-584 Notation 20. 00 EA-52 17 (County) Sub Total EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 5. 00 15. 00 Sub Total Grand Total /3 °Lf _5~0 4 [Dist. I( Real Proper Tax Servic Agency Verificatio~ ooo o soo o oo oo oo RECORDED 20!2 Jan 09 i0:03:24 JUDITH fi. P~SCOLE CLERK OF SUF'KOLK COU~TV L D0001268i P 614 ~T~ 11-1i462 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec JAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or. NO If NO, see appropriate tax clause on page # of this instrument. 5 Community Preservation Fund Consideration Amount $ CPF Tax Due $ Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: Vacant Land Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcountyny, gov/clerk Suffolk Title ' Information Tide # & Endorsement This page forms part of the attached (SPECIFY TYPE OF INSTRUMENT) made by: The premises herein is situated in SUFFOLK ~OUNTY, NEW YORK. In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINri~D IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) DRIVEWAY & MAINTENANCE AGREEMENT THIS DECLARATION made this f ~ t~, day of /O ~ 0 ~'/~5 ~? ~ 2011, by and between CAROLYN HAMAN, residing at 1020 Old North Highway, Southold, New York 11971; ANNEi-I E SMITH, residing at 2531 Pole Bridge Road, Avon, New York 14414; AUDREY CARRIG, residing at 840 Greenwood Drive, Ballston Spa, New York 12020; RICHARD PIERSON, Sr., residing at 5245 North Bayview Road, Southold, New York 11971; ELIZABETH ANN LAIBLE f/k/a ELIZABETH ANN PIERSON, residing at 3 Bailey Farm Road, Pittstown, New Jersey 08861; JEAN MARIE PIERSON, residing at 2 Haistead Street, Clinton, New Jersey 08809 RICHARD PIERSON, Jr., residing at 6637 Radcliffe Lane, Woodbridge, Virginia 22191; ROBERT GRIGONIS, residing at 1520 Old North Road, Southold, New York, 11971 hereinafter referred to as the "DECLARANTS'; WITNESSETH: WHEREAS, the DECLARANTS, are the owners of a certain plot, piece and parcel of land situate at, Young's Avenue, in the Town of Southold County of Suffolk, and the State of New York, known and designated as SCTM No. 1000~055-1-005.001 and 1000-055-2-008.005, being more particularly bounded and described as set forth in Schedule "A", annexed hereto. WHEREAS, the DECLARANTS made application to subdivide a 21.5978 acre parcel into seven (7) lots as shown on the "Subdivision for the Estate of Antone Grigonis," surveyed by John T. Metzger, L.S., on July 12, 2006, last revised January 11, 2007, WHEREAS, the DECLARANTS desire to provide for maintenance and management of the 25' right of way which provides a common access of ingress and egress to Lots 2,3 and 4; and in consideration of granting approval necessary to subdivide the above, the Planning Board of the Town of Southold and the DECLARANTS agree that it is in the best interest of the DECLARANTS and any future owner of the property that the within declaration and covenant be imposed. NOW, THEREFORE, the within DECLARANq~ do hereby covenant and agree as follows: Lots 2, 3 and 4, as shown on the aforesaid subdivision map, shall share a common access driveway to and from Youngs Avenue from a single common access driveway along the common lot line between lots 2, 3, and 4, otherwise described herein as "Schedule B' 2. The use of said common access driveway area shall be subject to the following restrictions: A. The owners and subsequent owners of said Lots 2, 3 and 4 shall have the joint, equal and mutual right to use, maintain and improve the common access driveway as shown on said subdivision map and as per the Planning Board's specifications for common access dtiveways for the purpose of ingress and egress and placement of uff, lities, including but not limited to telephone lines, cable television lines and electric power lines, as may be deemed necessary to serve Lots 2, 3 and 4, to be installed within the u~lity easement and immediately adjacent and parallel to the area designated as common access driveway. B. The terms "owner," "lot owner" or "lot owners" as used in this Declaration shall be deemed to include any heirs, distributees, successors and assigns of the Declarant and the respective lot owner or lot owners. successors, and assigns all of the conditions, obligations and restrictions and provisions of this Easement. D. The word "maintenance," as used in this Easement, shall be deemed to mean all costs and expenses in connection with said common driveway, including the cost of construction, installation of common underground utilities, and replacement thereof, sweeping, surfacing and re-surfacing, re-paving or re-gravelling` filling in of holes, and all those items necessary to make it convenient and safe for the owners of the aforesaid subject lots to use the common driveway described in "Schedule.~" E. The owners of the subject ~s'or any portion thereof shail determine what maintenance shall be done on the common driveway and the maintenance costs to be expended therefore by mutual agreement. F. All decisions for the improvements and/or maintenance of the common driveway area shall be made by a majority vote of the lot owners affected herein. Proxy votes shall not be acceptable. There shall be (1) one vote per subject lot. Any lot owner may initiate a vote on any maintenance or improvement matter by sending a notice by certified mail, return ~ceipt mtuesl~l, to the other lot owners. Said notice shall contain all information necessary to make an informed decision on the matter. Any lot owner not voting affirmatively or negatiVely wihhin (2) two weeks of the mailing of that notice shall be bound by the decision of those who do vote. A tie vote shall be considemi approval of the proposllion~ G. All lot owners agree that the common driveway area shall always be maintained so as to be passable by ordinary passenger, service and emergency vehicles and this shall include prompt repair of any "potholes" or similar d~ in the common driveway, which cause the common driveway to become substandard. Each lot owner shall be responsible and pay for any damage to the common driveway caused by construction or transportation activit~as and vehicles relating to or used in the improvement of their subject lot. H. In the event one of the lot owners fails to pay their proportionate share of maintenance costs witixin (7) seven days of notification of charges, such unpaid monies may be collected proportionately from the other lot owners. In this event, all lot owners having duly paid both their proportionate share of maintenance costs and that of the defaulting lot owner shall be deemed the contractor as defined in the New York Lien Law. The lot owner who has not paid his/her proportionate share shall subject his/her real property to the liens of the lot owners who have paid his/her share of maintenance costs. The lot owner who has paid his/her proportionate share of maintonance costs may also commence an action against the defaulting lot owner, in a court of appropriate jurisdiction, in order recover the unpaid monies. In any action commenced against a defaulting lot owner, there shall be a presumption that the maintenance work for which monies are owed was validly authorized by the majority of the lot owners and was competently performed by the contractor who did the work. A defaulting lot owner shall be liable for all maintenance costs and expenses, including but not limited to attorney's f~es which are incurred by the other lot owners in recovering the defaul~ng lot owner's unpaid share of maintenance costs. I. Notwithstanding anything to the contrary heroin, each and every lot owner shall repair, at his/her sole costs and expense, any damage den-e to the common driveway by construction traffic, machinery, or other implements used in the construction of improvements on the particular lot owner's land. Any failure to make or pay for such repair may be treated by the other lot owners as a default in the payment of maintenance costs, in accordance with sub- paragraph "l-I" above written. This Agreement shall run with the land and shall be binding upon all grantees, heirs, executors, administrators, legal representatives, distributes, successors, or assigns of any portion of the subject parcels. This Agreement may not be annulled, waived, changed, modified, terminated, revoked or amended without hhe wriRen consent of the respective lot owners and the express written permi~on of a majority of the Southold Town Planning Board or i~ legal successor, except that the provisions hereof which relate solely to the making or repair or improvement decisions or the allocations or expenses among lot owners may be revoked or modified without such Board's approval. IN WITNESS WHEREOF, the owner has duly executed this instrument this 1 t~ day of ~ O~e C~,kg ~' ,2011. CAROL~~ AUI~REY CARi~IG 0 RI~CHARD PIERSON, Sr. ' ' ELIZABETH ANN LAIBLE f/k/a ELIZABETH ANN PIERSON RICHARD PIERSON, Ir. ROBERT GRIGON~ / STATE OF NEW 'YORK) ) ss.: COUNTY OF SUFFOLK) On the ~( day of 0 ~ ~v' , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared CAROLYN HAMAN, personally known to me or proved ~ me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capadty, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. PENNY BEDELL Notary .P, u blic.,..S..t~at.eA o f .New York ~'~o. 0~uE~0~931,' Qualified n Suffolk County .~ Commission Expires Sept, 29, .,, ~'U STATE OF ~ ) ) ss.: On the ~q~ay of ~_~ ~,~'~ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared ANNE'iTF. SMITH, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the insi~ument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NOT~UBLIC STATE OF NEW YORK ) ) SS.: COUNTY OF ) On the ~_~day of ,42cX~f , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared AUDREY CARRIG, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within insl~tment and acknowledged Ix) me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NOTARY PUBLIC ROBERT A MAZZAFERRO NOTARY PUBLIC - STATE OF NEW YORK NO. 01MA6207376 QUALIFIED IN SUFFOLK COUNTY ! ? COMMISSION EXPIRES JUNE 1,5, 20 t~, STATE OF NEW YOtLK) ) SS,: COUNTY OF SUFFOLK) On the ~ I day of/) ~) ~ , in the year 2011, before me, the undersigned, a Noisy Public in and for said State, personally appeared RICHARD I~IERSON, fir, personally known to me or proved to me on [he basis of satisfactory evidence to be the individual whose name is subscribed to the within inst~xment and acknowledge5 to me [hat she [hey executed the same in her capacity, and that by her signature on the insb, ument, the individual, or the person upon behalf of which [he individual acted, executed tiffs instrument N~PUBLIC ~ PENNy BEDELL . . . ) SS.: co rr oF4 o On the l'~ day of,l[~O~'~- k~)q.V , in the year 2011, beforeme, the undersigned, a Notary PubLic in and for said State, personally appeared EI.IZABETH ANN LAIBLE f/k/a ELIZABETH ANN PIERSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capadty, and that by her signature on the instrument, the individual, or the person upon behalf of wlfich the individual acted, executed this insta'ument. STATEOF ~./Cc~J C~C;,~t ~) ) SS.: On thed~-~day of ~.~e,-7~.e d?o//, in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared JEAN MARIE PIERSON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, end that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this ~ttumenL NOTARY PUBLIC UZAVETA CI'JYZHYK Notary Publio - State of New Yo~k No. 01 CH6227880 Qualified In Queen~ County My Commission Explros 8epL 07, 2014 ~J ) SS.: cou~r~/or ) On the ~ day of ~ 0VO~ ~:~' , in the year 2011, before me, the undersigned, a Notary Public in and for said S~ate, personally appeared RICHARD PIERSON, Jr., personally known to me or proved to me on the basis of satisfactory evidence ~o be the individual whose name is subscribed to the within insb'ument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the insl~unent, the individual, or rite person upon behalf of which the individual acted, executed this instrument. STATE OF NEW'YORK ) ) ss.: COUNTY OF SUFFOLK ) On the6 +K Public in and for said State, personally appeared ROBERT GRIGONIS, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. CARO~ NOTARY PUBUC. 8'FATE OF NEW YORK NO. 01HY618969~ cQoU. A_ LIFIED IN SUFFOLK MMIS~ION EXPIRE8 Description of"Ciuster Conservation Subdivision for Property of the Estate of Antone Grigonis' Suffolk County Tax Map~ 1000-5~02-8.1 AI.I that certain plot, piece or parcel of land, with buildings and improvements theron erected, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, known and designated as shown on a certain map entitled "Cluster Conservation Subdivision for Property of the Estate ofAntone Grigonis" being more particularly bounded and described as follows; Beginning at a point on the easterly line of Youngs Avenue distant 543.11 feet as measured in a southerly direction from the intersection formed by the southerly line of Old North Road with the easterly line of Youngs Avenue (Railroad Avenue); Running Thence from said Point and Place of Beginning along the southerly line of lands now or formerly of Salmon and Johnstone and lands of others North 77 degrees 30 minutes 20 seconds East a distance 1028.61 feet to a point; Thence North 16 degrees 51 minutes 50 seconds East along lands now or formerly of Doroski and Sinning and lands now or formerly of Pate l a distance of 82. I 0 feet to a point; Thence South 76 degrees 19 minutes 50 seconds East along lands ofPatel a distance of 61.08 feet to a point and lands of Robert Grigonis; Thence South 15 degrees 00 minutes 00 seconds West a distance of 181.62 feet to a point; Thence South 71 degrees 56 minutes 00 seconds East a distance of 427.84 feet to the westerly line of a 50 foot Right of Way; Thence along the westerly line of the 50 foot Right of Way South 5 degrees 18 minutes 05 seconds West a distance of 240.80 feet to a point and lands now or formerly ofMaurenn H. M. Wolfe Living Trust; T.hence along lands now or formerly of Maureen H. M. Wolfe Living Trust South 88 degrees 35 minutes 30 seconds West a distance of 752.23 feet to a point and lands now or formerly of Krupski; Thence North 11 degrees 34 minutes 10 seconds West a distance of 128.40 feet to a point; Thence still along lands now or formerly of Krupski and along lands now or formerly of Conway South 75 degrees 54 minutes 00 seconds West a distance of 605.02 feet to the easterly line of Youngs Avenue (Railroad Avenue); Thence North 11 degrees 19 minutes 40 seconds West a distance of 307.29 feet to the Point and Place of Beginning. Description of 25 foot Right of Way being part of Lot 4 "Cluster Conservation Subdivision for Property of the Estate of Antone Grigonis" Suffolk County Tax Map # 1000-55-02-8.1 All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, known and designated as and being part of Lot 4 as shown on a certain map entitled "Cluster Conservation Subdivision for Property of the Estate of Antone Grigonis", being more particularly bounded and described as follows; Beginning at a point on the easterly line of Youngs Avenue (Railroad Avenue), also being the northwesterly comer of Lot 4, also being the northwesterly comer of a 25 foot Right of Way as shown on the aforesaid map, distant 543.11 feet as measured in southerly direction fi'om the intersection formed by the southerly line of Old North Road with the easterly line of Youngs Avenue (Railroad Avenue); Running thence ~om said Point and Place of Be~nning along the northerly line of said 25 foot Right of Way along lands now or formerly of Salmon and Johnstone and lands of Hennessey and Fontana North 77 degrees 30 minutes 20 seconds East a distance of 598.53 feet to a point; Thence South 12 degrees 29 minutes 40 seconds East a distance of 25.00 to a point; Thence South 77degrees 30 minutes 20 seconds West a distance of 100.00 feet to a point and the beginning of a curve to the left; Thence along said to curve to the left having a radius of 25.00 feet a distance of 39.27 feet to a point; Thence South 77 degrees 30 minutes 20 seconds West a distance of 25.00 feet to a point and the beginning of a non-tangent curve to the left; Thence along said curve to the left having a radius of 25 feet a distance of 39.27 feet to a point; Thence continuing along the southerly line of said Right of Way along the northerly lines of Lot 3 and Lot 2 as shown on the aforesaid filed map South 77 degrees 30 minutes 20 seconds West a distance of 424.04 feet to a point and the easterly line of Youngs Avenue (Railroad Avenue); Thence North 11 degrees 19 minutes 40 seconds West a distance of 25.01 feet to the Point and Place of Beginning. CC#: C12-728 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DECLARATION recorded in my office on0110912012 under Liber D00012681 and Page 613 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 0110912012 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEA[, SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION Number of Pages: 10 Receipt Number : 12-0002320 District: 1000 Recorded: At: 01/09/2012 10:03:24 AM Page/Filing COE TP-584 Cert. Copies Received the Following Fees For Above Instrument Exempt Exempt $50.00 NO Handling $20.00 NO $5.00 NO NYS SRCHG $15.00 NO $0.00 NO Notation $0.00 NO $12.50 NO RPT $30.00 NO Fees Paid $132.50 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County LIBER: D00012681 PAGE: 613 Section: Block: Lot: 055.00 02.00 008.005 EXAMINED AND CHARGED AS FOLLOWS Number of pages /O This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Page / Filing Fee Handling 20. 00 TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other 4 [Dist. I Real Prope~ Tax Servk Agency Verificatic RECORDED 20~2 Jan 09 ~0:03:24 JUDITH ~. PRSCRL£ CLERK OF SOFKOLK COUNI'V L D00012881 P 6i3 Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps Sub To~ '? 0 -~ Sub Tot~ ~,.90 Grand Total f ~, ,, '~'~) lO00 05500 0200 0080050t~ ' ~[~ 5 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Community Preservation Fund Consideration Amount $ CPF Tax Due $ 6 RECORD & RETURN TO: Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcountyny, gov/clerk Satisfactions/Discharges/Releases List Property Owners Mailing Address I Title # Vacant Land TI) TD TD Title Company Information 81 Suffolk County Recording & Endorsement Page This page forms part of the attached ~ C ~0~ {F~?,_-~' C~ made by: (sP~cmY rvPs OF ~NS~UmNT) Ko~ ~ GF~,~n', q TO ~ the TO~ of 6 ~ ~e ~LAGE or ~ET of BO~S 6 ~U 8 ~ST BE ~P~ OR P~TED ~ BLACK ~ O~Y P~OR TO ~CO~G OR ~G. (over) D CLA A ON oF COV A T l rR CnONS THIS DECLARATION made this / ~/~r~ dayof /~/~',/~'~/'~/g~ 2011, byand between CAROLYN HAMAN, residing at 1020 Old North Road, Southold, New York 11971; ANNETTE SMITH, residing at 2531 Pole Bridge Road, Avon, New York 14414; AUDREY CARRIG, residing at 840 Greenwood Drive, Ballston Spa, New York 12020; RICHARD PIERSON, Sr., residing at 5245 North Bayview Road, Southold, New York 11971; ELIZABETH ANN LAIBLE f/k/a ELIZABETH ANN PIERSON, residing at 3 Bailey Farm Road, Pittstown, New Jersey 08861; JEAN MARIE PIERSON, residing at 2 Halstead Street, Clinton, New Jersey 08809 RICHARD PIERSON, Jr., residing at 16637 Radcliffe Lane, Woodbridge, Virginia 22191; ROBERT GRIGONIS, residing at 4406 Old North Road, Southold, New York, 11971 hereinafter referred to as the "DECLARANTS'; WITNESSETH: WHEREAS, the DECLARANT, is the owner of a certain plot, piece and parcel of land situate at, Young's Avenue, in the Town of Southold County of Suffolk, and the State of New York, known and designated as SCTM No. 1000-055-1-005.001 and 1000-055-2-008.005, being more particularly bounded and described as set forth in Sch_ed_ule "A', annexed ~ere/o, and also shown on "Subdivision Lap of ~" prepared by ~'~L~ Mc ~q~x/a~s last revised (~T-,~,e-el- D. ~" , which map has received approval from the Planning Board of the Town of Southold, and is to be filed in the Suffolk County Clerk's office. WHEREAS, the DECLARANTS made application to subdivide a 21.5978 acre parcel into seven (7) lots where Lot 1 equals 43,904 square feet, Lot 2 equals 40,001 square feet, Lot 3 equals 40,604 square feet, Lot 4 equals 55,211 square feet, inclusive of a 13,364 square foot right of way, Lot 5 equals 7.33 acres and is proposed to be preserved through a Sale of Development Rights to Suffolk County, and Lot 6 equals 9.45 acres, and is proposed to be preserved through a Sale of Development Rights to Suffolk County; Lot 7 equals 30,000 square feet and will be dedicated to the Town of Southold for drainage purposes, and in consideration of granting approval necessary to subdivide the above, the Planning Board of the Town of Southold and the DECLARANTS agree that it is in the best interest of the DECLARANTS and any future owner of the property that the within declaration and covenant be imposed. NOW, THEREFORE, the within DECLARANTS do hereby covenant and agree as follows: (1) That future residents of the lots on the approved subdivision map are advised that the lots are subject to the noise, dust and odors normally associated with agricultural activities pursuant to Article XXII of the Farmland Bill of Rights of the Town of Southold (2) Access to Lots 2, 3 and 4 shall be from the 25 foot right-of-way as shown on the approved map and will be subject to the terms of a filed Road and Maintenance Agreement; and a. The (thee) existing street trees that occur on proposed LOt One and the 2 (two) existing trees on proposed Lot Two located adjacent to Youngs Avenue have been accepted to satisfy the §240-17. Technical Requirements. Item H, 2, (n) and § 161-44. Street Tree Requirements of the Town Code. In the event that the tree dies, the tree shall be replaced with a tree of similar species; and (3) No residential structures shall be permitted on Lots 5 and 6; and (4) No further subdivision of Lots 1, 2, 3, and 4 on the approved subdivision map in perpetuity; and (5) No changes to any of the aforementioned lot lines without Planning Board approval; and (6) The use of synthetic fertilizers, herbicides, or pesticides on Lots 1 through 4 is prohibited; i. Require the use of native, drought-tolerant plants in landscaping. ii. Prohibit the application of lawn fertilizer between December 1.t and April 1.t. iii. Require only the use of organic fertilizer where the water-soluble nitrogen is no more than 20% of the total nitrogen in the mixture. iv. Require a maximum of 1 pound of nitrogen per 1000 square feet in any one application, with a cumulative application of no more than 2 pounds per 1,000 square feet per year. v. Prohibit the use of phosphorus containing lawn fertilizer unless establishing a new lawn or a soil test shows that the lawn does not have enough phosphorus. Fertilizer labels have three bold numbers. The first number is the amount of nitrogen (N), the second number is the'amount of phosphorus oxide (P205) and the third number is the amount of potassium oxide (K20). A bag of 10-5-10 fertilizer contains 10% nitrogen, 5% phosphorus oxide and 10% potassium oxide. The law limits the amount of P205 to less than 0.67%. Therefore the potassium oxide (middle number) should be less than 0.67 for the product to meet the phosphorus lawn fertilizer restriction. vi. Prohibit the application of lawn fertilizer on impervious surfaces and require pick up of fertilizer applied or spilled onto impervious surfaces. vii. Prohibit the use of underground storage tanks, (except those with spill, overfill, and corrosion protection requirements in place). (7) All storm water run-off resulting from the development of any or all of the lots on the subdivision map shall be retained on site and shall be the responsibility of each property owner; and (8) Prior to any construction activity on all lots, the project will require a General Permit for the storm water run-off from construction activity administered by the New York State Department of Environmental Conservation under Phase II State Pollutant Discharge Elimination System; and ,(9) No storm water run-off resulting from the development and improvement of any of the lots shown on the approved map shall be discharged into the wetlands in any manner; and (10) In the event that the Development Rights sale is not completed pursuant to the approved subdivision map and a copy of the recorded Deed of Development Rights Easement is not submitted to the Town of Southold Planning Department, the Planning Board's approval of the subdivision shall no longer be valid; and (11) The Town of Southold Building Department shall not issue Building Permits for any of the lots on the approved subdivision map until the Development Rights sale is completed pursuant to the approved subdivision map and a copy of the recorded Deed of Development Rights Easement is submitted to the Town of Southold Planning Department. i. The subdivision open space is 3.22 acres inclusive of the 30,000 sq. ft. drainage area; and (12) Permanent reference monuments shall be constructed on all lots to identify parcel boundaries; and (13) The subdivision open space is equal to 2.~,3 acres and is located within Lot 5. (14) Driveways serving Lots 1-4 shall be constructed of pervious materials and remain permeable into perpetuity. The within Declarations shall run with the land and shall be binding upon the DECLARANTS, their successors and assigns, and upon all persons or entities clslmlrlg under them, and may not be annulled~ waived, changed, modified, terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successors. This Declaration of Covenants and Restrictions may not be evoked, rescinded, extinguished, modified or ~mended without the express written permission of a majority plus one of the Southold Town Planning Board or its legal successor, after a public hearing. This Declaration is binding upon all grantees, heirs, distributees, successors or assigns of any portions of the lands described in Schedule "A' above; The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth. d WITNESS WHEREOF, the owner has duly executed this instrument this ay of No~m~e r ,2011. ANN~ETTE SMITH / RICHARD PIERSON, H ANN LAIBLE f/k/a ELIZABETH ANN PIERSON RICHARD PIERSON, Jr. /~ MAP,_~ PIERSON STATE OF ~v~ YORK) COu~'r'~ OF SUFFOLK) On the~ I day of 0~/] ~/ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared CAROLYN HAMAN, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. commission Expires Sep cou,w )1 On the ~q~day of {~64 e~cx~ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared ANNETTE SMITH, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the/ndividual acted, executed this instrument. I s?A?~ OF m~w ¥o~) CO~u'~'rx OF SUFFOLK) On the~.~day of ~/~ ~ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared AUDREY CAP, RIG, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NO?~VPUBL~C ~ C~ ROBERT A MAZZAF£RRO NOTARY PUBLIG - STATE OF NEW YORK NO. 01MAB207376 QUALIFIED IN SUFFOLK COUNTY COMMISSION EXPIRES JUNE 15, 20 ~ STAT~ OF NEW COUNTY OF ~UFFOLK) On the ~ I day of OC-~I)~~'c-''/ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared RICHARD PIERSON, ar, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose l~me is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. Not r _PENNY BEDELL a y Public, State of New No. 01BE6099317 Qualified in Suffolk County Commission Expires Sept. 29, . ) SS.: On the ~ day of /~f)~J ~ ffl~f' , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared ELIZABETH ANN LAIBLE f/k/a ELIZABETH ANN PIERSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. N O'F-A.Ky PO,~MC On the~-6 day of XJ~4/~2_.r~ ~ , in the year 2011, before me, the undersigned, a Notary Public in and for said State, personally appeared JEAN MARIE PIERSON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NOTARY l'u~LIC LIZAVETA CI~YZHYK Notary Public - State of New Ymk No. 01CH6227880 Qualified In Queen,, County My Comml~lon E){plr~ ~pt. 07, 2014 On the ~[ day of ~ ~) ~/e~.~z ~- , in the year 2011, before me, me undersigned, a Notary Public in and for said State, personally appeared RICHARD PIERSON, Jr., personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NOTAI~Ir PU~[O Commonwe~th ~ Virginia ~(athedne Knight-~'Rotary Public Commission ID: 367456 i ~,~y Commission Expires 03/31/2013 coo On theC day of undersigned, a Notary Public in and for said State, personally appeared ROBERT GRIGONIS, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to thc within instrument and acknowledged to me that she they executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. NOTARY PUBLIC CAROL HYOELI. NOTARY PUBLIC - STATE OF NEW YORK NO. 01HY6189695 QUALIFIED IN SUFFOLK COUNT~ --.) COMMISSION EXPIRES 06130120..~ e%- Description of"Cluster Conservation Subdivision for Property of the Estate of Antone Grigonis' Suffolk County Tax MapO 1000-5~-02-g.1 All that certain plot, piece or parcel of land, with buildings and improvements theron erected, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, known and designated as shown on a certain map entitled "Cluster Conservation Subdivision for Property of the Estate of Antone Grigonis' being more particularly bounded and described as follows; Beginning at a point on the easterly line of Youngs Avenue distant 543.11 feet as measured in a southerly direction from the intersection formed by the southerly line of Old North Road with the easterly line of Youngs Avenue (Railroad Avenue); Running Thence from said Point and Place of Bc~nning along the southerly linc of lands now or formerly of Salmon and Johnstone and lands of others North 77 degrees 30 minutes 20 seconds Fast a distance 1028.61 feet to a point; Thence North 16 degrees $1 minutes 50 seconds East along lands now or formerly of Doroski and Sinning and lands now or formerly ofPatel a distance of 82.10 feet to a point; Thence South 76 degrees 19 minutes 50 seconds East along lands ofPatel a distance of 61.08 feet to a point and lands of Robert Grigonis; Thence South 15 degrees 00 minutes 00 seconds West a distance of 181.62 feet to a point; Thence South 71 degrees 56 minutes 00 seconds East a distance of 427.84 feet to the westerly line of a 50 foot Right of Way; Thence along the westerly line of the 50 foot Right of Way South 5 degrees 18 minutes 05 seconds West a distance of 240.80 feet to a point and lands now or formerly of Maureen H. M. Wolfe Living Trust; Thence along lands now or formerly of Maureen H. M. Wolfe Living Trust South 88 degrees 35 minutes 30 seconds West a distance of 752.23 feet to a point and lands now or formerly of Krupski; Thence North 11 degrees 34 minutes 10 seconds West a distance of 128.40 feet to a point; Thence still along lands now or formerly of Krupski and along lands now or formerly of Conway South 75 degrees 54 minutes 00 seconds West a distance of 605.02 feet to the easterly line of Youngs Avenue (Railroad Avenue); Thence North 11 degrees 19 minutes 40 seconds West a distance of 307.29 feet to the Point and Place of Beginning. Description of 25 foot Right of Way being part of Lot 4 "Cluster Conservation Subdivision for Property of the Estate of Antone Grigonis' Suffolk County Tax Map # 1000-55-02-8.1 All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, known and designated as and being part of Lot 4 as shown on a certain map entitled "Cluster Conservation Subdivision for Property of the Estate of Antone Gxigonis', being more particularly bounded and described as follows; Beginning at a point on the easterly line of Youngs Avenue (Railroad Avenue), also being the northwesterly comer of Lot 4, also being the northwesterly comer of a 25 foot Right of Way as shown on the aforesaid map, distant 543.11 feet as measured in southerly direction from the intersection formed by the southerly line of Old North Road with the easterly line of Youngs Avenue (Raikoad Avenue); Running thence from said Point and Place of Be~nnlng along the northerly line of said 25 foot Right of Way along lands now or formerly of Salmon and Johnstone and lands of Heunessey and Fontana North 77 degrees 30 minutes 20 seconds East a distance of 598.53 feet to a point; Thence South 12 degrees 29 minutes 40 seconds East a distance of 25.00 to a point; Thence South 77degrees 30 minutes 20 seconds West a distance of 100.00 feet to a point and the be~nning of a curve to the left; Thence along said to curve to the left having a radius of 25.00 feet a distance of 39.27 feet to a point; Thence South 77 degrees 30 minutes 20 seconds West a distance of 25.00 feet to a point and the beginning of a non-tangent curve to the left; Thence along said curve to the left having a radius of 25 feet a distance of 39.27 feet to a point; Thence continuing along the southerly line of said Right of Way along the northerly lines of Lot 3 and Lot 2 as shown on the aforesaid filed map South 77 degrees 30 minutes 20 seconds West a distance of 424.04 feet to a point and the easterly line of Youngs Avenue (Railroad Avenue); Thence North t 1 degrees 19 minutes 40 seconds West a distance of 25.01 feet to the Point and Place of Beginning.